Company NamePrestige Time Limited
Company StatusDissolved
Company Number02193438
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameLeslie Kay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNicholas Paul Barnes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2006)
RoleManaging Director
Correspondence AddressCarmela House
Moor Road Langham
Colchester
Essex
CO4 5NR
Director NameGeoffrey Malcolm Barnes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 08 August 2006)
RoleCompany Director
Correspondence AddressCarmela House
Moor Road Langham
Colchester
Essex
CO4 5NR
Secretary NameHelen Kay Barnes
NationalityBritish
StatusClosed
Appointed21 May 2003(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address18 Magnus Drive
Myland View
Colchester
Essex
CO4 9WQ
Director NameMr Leslie Kay
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2003)
RoleHorologist
Country of ResidenceEngland
Correspondence AddressThe Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Director NameMrs Maureen Kay
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMrs Maureen Kay
NationalityBritish
StatusResigned
Appointed21 January 1991(3 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridgeway 10 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DD
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 August 1999(11 years, 9 months after company formation)
Appointment Duration6 days (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£138,807
Cash£203
Current Liabilities£139,010

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
14 March 2006Return made up to 21/01/06; full list of members (7 pages)
13 March 2006Application for striking-off (1 page)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2005Particulars of mortgage/charge (9 pages)
27 January 2005Secretary's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 21/01/04; full list of members; amend (7 pages)
7 February 2004Return made up to 21/01/04; full list of members (7 pages)
5 July 2003Registered office changed on 05/07/03 from: c/o bkr downham northern assurance buildings albert sq 9/21 princess street manchester M2 4DN (1 page)
10 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned;director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (1 page)
9 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 January 2001Return made up to 21/01/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 January 1999 (3 pages)
31 January 2000Return made up to 21/01/00; full list of members (6 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
2 February 1999Return made up to 21/01/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
6 March 1998Return made up to 21/01/98; no change of members (4 pages)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Accounts for a small company made up to 31 January 1996 (5 pages)
6 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
19 February 1997Return made up to 21/01/97; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 January 1995 (7 pages)
22 January 1996Return made up to 21/01/96; full list of members (6 pages)
22 October 1992Ad 05/10/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
17 August 1988Accounting reference date shortened from 31/03 to 31/01 (1 page)
24 November 1987Secretary resigned;new secretary appointed (1 page)